- Company Overview for POLA BLINDS LIMITED (06535732)
- Filing history for POLA BLINDS LIMITED (06535732)
- People for POLA BLINDS LIMITED (06535732)
- Charges for POLA BLINDS LIMITED (06535732)
- Insolvency for POLA BLINDS LIMITED (06535732)
- More for POLA BLINDS LIMITED (06535732)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2013 | |
20 Jun 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 13 October 2012 | |
20 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Nov 2011 | AD01 | Registered office address changed from Rutland House Nottingham Road Ilkeston Derbyshire DE7 5BB United Kingdom on 1 November 2011 | |
20 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
20 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2011 | AR01 |
Annual return made up to 17 March 2011 with full list of shareholders
Statement of capital on 2011-03-18
|
|
18 Mar 2011 | TM02 | Termination of appointment of Glenys Hollingsworth as a secretary | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Mr Allen Peter Hollingsworth on 18 March 2010 | |
28 Jan 2010 | CH01 | Director's details changed for Mr Allen Peter Hollingsworth on 28 January 2010 | |
16 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from 421 nottingham road ilkeston derbyshire DE7 5BP | |
22 Jul 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
19 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jul 2008 | 288b | Appointment Terminate, Director And Secretary Pamela Jayne Brown Logged Form | |
17 Jul 2008 | 288a | Secretary appointed glenys hollingsworth | |
19 May 2008 | 287 | Registered office changed on 19/05/2008 from 421 nottingham road ilkeston derbyshire DE7 5BP united kingdom | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from 32 oak apple crescent ilkeston DE7 4NZ united kingdom |